Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK GROUNDWORKS LIMITED
Company Information for

LANDMARK GROUNDWORKS LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
03606953
Private Limited Company
Active

Company Overview

About Landmark Groundworks Ltd
LANDMARK GROUNDWORKS LIMITED was founded on 1998-07-30 and has its registered office in Weybridge. The organisation's status is listed as "Active". Landmark Groundworks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANDMARK GROUNDWORKS LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Filing Information
Company Number 03606953
Company ID Number 03606953
Date formed 1998-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB711170092  
Last Datalog update: 2023-09-05 13:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK GROUNDWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARK GROUNDWORKS LIMITED

Current Directors
Officer Role Date Appointed
DEINA JOHNSON
Company Secretary 1998-07-30
KYLE MICHAEL JOHNSON
Director 2017-04-06
MICHAEL GEORGE JOHNSON
Director 1998-07-30
KEVIN LYNCH
Director 2003-04-06
DAVID TIMOTHY MCCARTHY
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WEBSTER
Director 2003-04-07 2009-10-04
GARRY FOX
Director 1999-08-01 2001-10-29
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-07-30 1998-07-30
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-07-30 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEINA JOHNSON ST VINCENT FERRER HOMES LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
DEINA JOHNSON ST VINCENT FERRER LIMITED Company Secretary 2003-09-21 CURRENT 2003-09-21 Active
DEINA JOHNSON LANDMARK CIVIL ENGINEERING LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active
MICHAEL GEORGE JOHNSON JOHNSON PLANT HIRE LIMITED Director 2009-04-16 CURRENT 2009-04-16 Active
MICHAEL GEORGE JOHNSON ST VINCENT FERRER HOMES LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
MICHAEL GEORGE JOHNSON ST VINCENT HOMES LIMITED Director 2003-09-21 CURRENT 2003-09-21 Active
MICHAEL GEORGE JOHNSON ST VINCENT FERRER LIMITED Director 2003-09-21 CURRENT 2003-09-21 Active
MICHAEL GEORGE JOHNSON LANDMARK CIVIL ENGINEERING LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-08-03FULL ACCOUNTS MADE UP TO 31/07/22
2022-09-28CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-09-27CESSATION OF DEINA JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27CESSATION OF MICHAEL GEORGE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27Notification of Landmark Ce Holdings Limited as a person with significant control on 2022-01-27
2022-09-27PSC07CESSATION OF DEINA JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC02Notification of Landmark Ce Holdings Limited as a person with significant control on 2022-01-27
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-31AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07AP01DIRECTOR APPOINTED MR DAVID TIMOTHY MCCARTHY
2017-04-07AP01DIRECTOR APPOINTED MR DAVID TIMOTHY MCCARTHY
2017-04-07AP01DIRECTOR APPOINTED MR KYLE MICHAEL JOHNSON
2017-04-07AP01DIRECTOR APPOINTED MR KYLE MICHAEL JOHNSON
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Kevin Lynch on 2015-07-01
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036069530002
2013-07-30AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-15RES01ADOPT ARTICLES 29/04/2013
2013-05-15RES12Resolution of varying share rights or name
2013-05-15SH08Change of share class name or designation
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-02AR0130/07/12 ANNUAL RETURN FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-05AR0130/07/11 ANNUAL RETURN FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-19MG01Particulars of a mortgage or charge / charge no: 1
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JOHNSON / 01/11/2010
2010-08-03AR0130/07/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JOHNSON / 01/02/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / DEINA JOHNSON / 01/02/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER
2009-09-15363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-04363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-03363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-09363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-11363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-03-05ELRESS366A DISP HOLDING AGM 30/01/04
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-05ELRESS252 DISP LAYING ACC 30/01/04
2004-03-05ELRESS386 DISP APP AUDS 30/01/04
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 2B GLADSTONE ROAD KINGSTON UPON THAMES SURREY KT1 3HD
2003-08-15363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS; AMEND
2003-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-27363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 41A BELL STREET REIGATE SURREY RH2 7AQ
2003-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2003-04-05288aNEW DIRECTOR APPOINTED
2002-08-08363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-04-30288cDIRECTOR'S PARTICULARS CHANGED
2002-04-30288cSECRETARY'S PARTICULARS CHANGED
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-07288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-10-25AUDAUDITOR'S RESIGNATION
2000-10-25363aRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 21A RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5BW
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-20363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 2 LOWER TEDDINGTON ROAD KINGSTONE UPON THAMES SURREY KT1 4ER
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288bDIRECTOR RESIGNED
1998-08-26287REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 229 NETHER STREET LONDON
1998-08-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1100862 Active Licenced property: PORTSMOUTH ROAD WREN HOUSE ESHER GB KT10 9AA;NORWOOD HILL ROAD EDOLPH CHARLWOOD HORLEY CHARLWOOD GB RH6 0EB. Correspondance address: PORTSMOUTH ROAD WREN HOUSE ESHER GB KT10 9AA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK GROUNDWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-03-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK GROUNDWORKS LIMITED

Intangible Assets
Patents
We have not found any records of LANDMARK GROUNDWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK GROUNDWORKS LIMITED
Trademarks
We have not found any records of LANDMARK GROUNDWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK GROUNDWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LANDMARK GROUNDWORKS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK GROUNDWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK GROUNDWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK GROUNDWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.